Download leads from Nexok and grow your business. Find out more

Doggerbank Project 3F Innogy Limited

Documents

Total Documents105
Total Pages337

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off
10 July 2018First Gazette notice for voluntary strike-off
28 June 2018Application to strike the company off the register
19 June 2018Termination of appointment of Christopher David Barras as a secretary on 1 May 2018
19 June 2018Termination of appointment of Christian Rudiger Mockl as a director on 1 May 2018
21 November 2017Accounts for a dormant company made up to 31 March 2017
21 November 2017Accounts for a dormant company made up to 31 March 2017
26 October 2017Director's details changed for Mr Richard Jennings Sandford on 14 October 2017
26 October 2017Director's details changed for Mr Richard Jennings Sandford on 14 October 2017
5 October 2017Confirmation statement made on 28 September 2017 with updates
5 October 2017Confirmation statement made on 28 September 2017 with updates
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
15 September 2017Appointment of Mr Christopher David Barras as a secretary on 8 August 2017
15 September 2017Appointment of Mr Christopher David Barras as a secretary on 8 August 2017
14 September 2017Notification of Innogy Renewables Uk Limited as a person with significant control on 8 August 2017
14 September 2017Termination of appointment of Alexander Hughes Honeyman as a director on 8 August 2017
14 September 2017Appointment of Mr Richard Jennings Sandford as a director on 8 August 2017
14 September 2017Appointment of Mr Christian Rudiger Mockl as a director on 8 August 2017
14 September 2017Notification of Innogy Renewables Uk Limited as a person with significant control on 8 August 2017
14 September 2017Appointment of Mr Christian Rudiger Mockl as a director on 8 August 2017
14 September 2017Termination of appointment of Pamela Joan Till as a secretary on 8 August 2017
14 September 2017Appointment of Mr Richard Jennings Sandford as a director on 8 August 2017
14 September 2017Termination of appointment of Richard Peter Escott as a director on 8 August 2017
14 September 2017Termination of appointment of Richard Peter Escott as a director on 8 August 2017
14 September 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 14 September 2017
14 September 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 14 September 2017
14 September 2017Termination of appointment of Alexander Hughes Honeyman as a director on 8 August 2017
14 September 2017Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 8 August 2017
14 September 2017Termination of appointment of Pamela Joan Till as a secretary on 8 August 2017
14 September 2017Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 8 August 2017
12 April 2017Secretary's details changed for Pamela Joan Docherty on 11 March 2017
12 April 2017Secretary's details changed for Pamela Joan Docherty on 11 March 2017
23 March 2017Director's details changed for Alexander Hughes Honeyman on 18 August 2016
23 March 2017Director's details changed for Alexander Hughes Honeyman on 18 August 2016
21 December 2016Accounts for a dormant company made up to 31 March 2016
21 December 2016Accounts for a dormant company made up to 31 March 2016
10 October 2016Confirmation statement made on 28 September 2016 with updates
10 October 2016Confirmation statement made on 28 September 2016 with updates
30 August 2016Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
30 August 2016Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
30 August 2016Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
30 August 2016Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
29 December 2015Accounts for a dormant company made up to 31 March 2015
29 December 2015Accounts for a dormant company made up to 31 March 2015
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
21 August 2015Satisfaction of charge 1 in full
21 August 2015Satisfaction of charge 1 in full
31 July 2015Auditor's resignation
31 July 2015Auditor's resignation
30 April 2015Director's details changed for Richard Peter Escott on 29 April 2015
30 April 2015Director's details changed for Richard Peter Escott on 29 April 2015
28 April 2015Termination of appointment of Penny Jay Langford as a director on 23 April 2015
28 April 2015Appointment of Richard Peter Escott as a director on 23 April 2015
28 April 2015Termination of appointment of Penny Jay Langford as a director on 23 April 2015
28 April 2015Appointment of Richard Peter Escott as a director on 23 April 2015
12 January 2015Appointment of Paul Gerald Cooley as a director on 5 January 2015
12 January 2015Termination of appointment of James Isaac Smith as a director on 5 January 2015
12 January 2015Appointment of Paul Gerald Cooley as a director on 5 January 2015
12 January 2015Termination of appointment of Finlay Alexander Mccutcheon as a director on 5 January 2015
12 January 2015Appointment of Ms Penny Jay Langford as a director on 5 January 2015
12 January 2015Appointment of Paul Gerald Cooley as a director on 5 January 2015
12 January 2015Termination of appointment of James Isaac Smith as a director on 5 January 2015
12 January 2015Appointment of Ms Penny Jay Langford as a director on 5 January 2015
12 January 2015Termination of appointment of Finlay Alexander Mccutcheon as a director on 5 January 2015
12 January 2015Termination of appointment of James Isaac Smith as a director on 5 January 2015
12 January 2015Termination of appointment of Finlay Alexander Mccutcheon as a director on 5 January 2015
12 January 2015Appointment of Ms Penny Jay Langford as a director on 5 January 2015
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
3 October 2014Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014
3 October 2014Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014
3 October 2014Appointment of Pamela Joan Docherty as a secretary on 25 September 2014
3 October 2014Appointment of Pamela Joan Docherty as a secretary on 25 September 2014
29 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
29 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
2 July 2014Termination of appointment of Simon Bailey as a secretary
2 July 2014Termination of appointment of Simon Bailey as a secretary
1 July 2014Appointment of Tara Akhtar Iqbal as a secretary
1 July 2014Appointment of Tara Akhtar Iqbal as a secretary
22 May 2014Accounts for a dormant company made up to 31 March 2014
22 May 2014Accounts for a dormant company made up to 31 March 2014
21 October 2013Full accounts made up to 31 March 2013
21 October 2013Full accounts made up to 31 March 2013
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013
14 January 2013Appointment of Caoimhe Mary Giblin as a director
14 January 2013Appointment of Caoimhe Mary Giblin as a director
12 November 2012Full accounts made up to 31 March 2012
12 November 2012Full accounts made up to 31 March 2012
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
26 April 2012Appointment of Finlay Alexander Mccutcheon as a director
26 April 2012Appointment of Finlay Alexander Mccutcheon as a director
15 March 2012Particulars of a mortgage or charge / charge no: 1
15 March 2012Particulars of a mortgage or charge / charge no: 1
30 November 2011Termination of appointment of Peter Raftery as a director
30 November 2011Termination of appointment of Peter Raftery as a director
1 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012
1 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012
28 September 2011Incorporation
28 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing